CHARTBIND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Director's details changed for Mr Neil Edward Wheatcroft on 2025-02-01

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

07/02/247 February 2024 Cessation of Sarah Jayne Leigh Wheatcroft as a person with significant control on 2022-04-21

View Document

07/02/247 February 2024 Cessation of Sarah Jayne Leigh Wheatcroft as a person with significant control on 2022-04-21

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

21/10/2221 October 2022 Termination of appointment of Sarah Jayne Leigh Wheatcroft as a director on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Neil Edward Wheatcroft as a person with significant control on 2022-10-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL EDWARD WHEATCROFT

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JAYNE LEIGH WHEATCROFT

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS SARAH JAYNE LEIGH WHEATCROFT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD UNITED KINGDOM

View Document

30/10/1330 October 2013 06/04/13 STATEMENT OF CAPITAL GBP 101

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD WHEATCROFT / 07/10/2013

View Document

19/03/1319 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR APPOINTED NEIL EDWARD WHEATCROFT

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company